Normandy Motorcycle Club Limited BINFIELD


Founded in 2016, Normandy Motorcycle Club, classified under reg no. 10454113 is an active company. Currently registered at 3 Neville Close RG42 4AZ, Binfield the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 11 directors in the the company, namely Edward W., Andrew D. and Carl B. and others. In addition one secretary - Carl B. - is with the firm. As of 29 April 2024, there were 5 ex directors - Ian P., Rosalind W. and others listed below. There were no ex secretaries.

Normandy Motorcycle Club Limited Address / Contact

Office Address 3 Neville Close
Town Binfield
Post code RG42 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10454113
Date of Incorporation Mon, 31st Oct 2016
Industry Activities of sport clubs
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Edward W.

Position: Director

Appointed: 30 September 2022

Andrew D.

Position: Director

Appointed: 31 October 2016

Carl B.

Position: Director

Appointed: 31 October 2016

Carl B.

Position: Secretary

Appointed: 31 October 2016

Michael A.

Position: Director

Appointed: 31 October 2016

Jonathan C.

Position: Director

Appointed: 31 October 2016

Nicholas E.

Position: Director

Appointed: 31 October 2016

Paul F.

Position: Director

Appointed: 31 October 2016

Graham H.

Position: Director

Appointed: 31 October 2016

Robert M.

Position: Director

Appointed: 31 October 2016

Richard T.

Position: Director

Appointed: 31 October 2016

Neal W.

Position: Director

Appointed: 31 October 2016

Ian P.

Position: Director

Appointed: 31 October 2016

Resigned: 03 September 2021

Rosalind W.

Position: Director

Appointed: 31 October 2016

Resigned: 01 January 2018

Richard J.

Position: Director

Appointed: 31 October 2016

Resigned: 30 September 2022

Sylvia W.

Position: Director

Appointed: 31 October 2016

Resigned: 01 January 2018

Matthew P.

Position: Director

Appointed: 31 October 2016

Resigned: 01 January 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 6969 6214 0765 58110 25512 064
Current Assets7 0469 8214 076   
Property Plant Equipment 1 3961 4821 0243 2262 103
Total Inventories350200    
Other
Accumulated Depreciation Impairment Property Plant Equipment 3488071 2652 3883 511
Average Number Employees During Period 1412121111
Corporation Tax Payable 659595   
Creditors1 7832 4462 3901 7951 8071 831
Increase From Depreciation Charge For Year Property Plant Equipment 3484594581 1231 123
Net Current Assets Liabilities5 2637 3751 6863 7868 44810 233
Other Creditors1 7831 7871 7951 7951 8071 831
Profit Loss     662
Property Plant Equipment Gross Cost 1 7442 2892 2895 614 
Total Additions Including From Business Combinations Property Plant Equipment 1 744545 3 325 
Total Assets Less Current Liabilities5 2638 7713 1684 81011 67412 336

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers
Confirmation statement with no updates November 1, 2023
filed on: 9th, November 2023
Free Download (3 pages)

Company search

Advertisements